INLAND LIMITED
Overview
| Company Name | INLAND LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 05482989 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INLAND LIMITED?
- Development of building projects (41100) / Construction
Where is INLAND LIMITED located?
| Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| INLAND HOMES LIMITED | Jun 16, 2005 | Jun 16, 2005 |
What are the latest accounts for INLAND LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2022 |
| Next Accounts Due On | Jun 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for INLAND LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 16, 2024 |
| Next Confirmation Statement Due | Jun 30, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2023 |
| Overdue | Yes |
What are the latest filings for INLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 28 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 31 pages | AM10 | ||
Administrator's progress report | 31 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 33 pages | AM10 | ||
Termination of appointment of Christopher Mark Harrison as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Statement of affairs with form AM02SOA/AM02SOC | 18 pages | AM02 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 56 pages | AM03 | ||
Statement of affairs with form AM02SOA | 16 pages | AM02 | ||
Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 2nd Floor 110 Cannon Street London EC4N 6EU on Oct 17, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Nishith Malde as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Des Richard Wicks as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jolyon Leonard Harrison as a director on Jul 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Kenward as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||
Satisfaction of charge 054829890088 in full | 1 pages | MR04 | ||
Termination of appointment of Donagh O'sullivan as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Donagh O'sullivan as a director on Dec 06, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 054829890095 in full | 1 pages | MR04 | ||
Satisfaction of charge 054829890094 in full | 1 pages | MR04 | ||
Satisfaction of charge 054829890085 in full | 1 pages | MR04 | ||
Termination of appointment of Stephen Desmond Wicks as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Who are the officers of INLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Jolyon | Director | Cannon Street EC4N 6EU London 2nd Floor 110 | England | British | 235132810001 | |||||||||
| HYLAND, Melanie Patricia | Secretary | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | 235299660001 | |||||||||||
| KENWARD, Sally | Secretary | London End HP9 2JH Beaconsfield Burnham Yard England | 300525790001 | |||||||||||
| MALDE, Nishith | Secretary | London End HP9 2JH Beaconsfield Burnham Yard England | 299221600001 | |||||||||||
| MALDE, Nishith | Secretary | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | British | 148459300001 | ||||||||||
| WORTH, Kathryn | Secretary | London End HP9 2JH Beaconsfield Burnham Yard England | 256007660001 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| BRETT, Paul Richard | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | United Kingdom | British | 105377400002 | |||||||||
| CUFF, Thomas | Director | Oxhey Drive South HA6 3ET Northwood Blythe Wood Middlesex England | England | British | 70312140001 | |||||||||
| HARRISON, Christopher Mark | Director | Cannon Street EC4N 6EU London 2nd Floor 110 | England | British | 227016520001 | |||||||||
| LAKHANI, Amit | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | United Kingdom | British | 236098580002 | |||||||||
| MALDE, Nishith | Director | London End HP9 2JH Beaconsfield Burnham Yard England | England | British | 148459300001 | |||||||||
| O'SULLIVAN, Donagh | Director | London End HP9 2JH Beaconsfield Burnham Yard England | England | Irish | 189234530001 | |||||||||
| SKINNER, Gary John | Director | London End HP9 2JH Beaconsfield Burnham Yard England | England | British | 206537310001 | |||||||||
| WICKS, Des Richard | Director | London End HP9 2JH Beaconsfield Burnham Yard England | England | British | 270708320001 | |||||||||
| WICKS, Stephen Desmond | Director | London End HP9 2JH Beaconsfield Burnham Yard England | United Kingdom | British | 42298130004 | |||||||||
| INLAND CORPORATE LTD | Director | London End HP9 2JH Beaconsfield Burnham Yard England |
| 263379240001 | ||||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of INLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Inland Homes 2013 | Apr 06, 2017 | Chiltern Avenue HP6 5FG Amersham Decimal Place England | No | ||||
| |||||||
Natures of Control
| |||||||
Does INLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 01, 2021 Delivered On Dec 07, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 01, 2021 Delivered On Dec 03, 2021 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 19, 2021 Delivered On Nov 23, 2021 | Outstanding | ||
Brief description The freehold land and buildings edged red on the attached plan to the deed, situated at the wessex hotel, 11-13 west cliff road, westbourne, bournemouth, BH2 5EU and forming part of the land registered at hm land registry currently under title number DT139652, but excluding the excluded property as defined in the deed. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 25, 2021 Delivered On Mar 03, 2021 | Satisfied | ||
Brief description All that freehold known as exclusive house, oldfield road, maidenhead SL6 1TA as registered at hm land registry under title number BK164667. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 30, 2020 Delivered On Oct 02, 2020 | Outstanding | ||
Brief description Unit 1, unit 2 and unit 3, ground floor, buckingham house, desborough road, high wycombe HP11 2PR as more particularly demised in a 999 year lease dated on or about the date hereof and made between (1) high wycombe developments no. 2 limited and (2) inland limited and to be allocated a title number by the land registry out of title number BM421782. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 13, 2020 Delivered On Feb 24, 2020 | Satisfied | ||
Brief description All that freehold land and buildings known as land at church lane, aston, birmingham as the same is registered at hm land registry with title absolute under title number MM115607. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 13, 2020 Delivered On Feb 24, 2020 | Satisfied | ||
Brief description All that freehold land and buildings known as land on the east side of monmouth road, birmingham as the same is registered at hm land registry with title absolute under title number MM118211. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 20, 2019 Delivered On Dec 24, 2019 | Outstanding | ||
Brief description The mortgage deeds of the property known as the freehold property on the west side of brook street, colchester, being the whole of the land registered at the land registry with title number EX764242 and part of the land registered at the land registry with title number EX788846 as shown edged red on the plan attached to the charge. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 28, 2019 Delivered On Nov 12, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 28, 2019 Delivered On Nov 01, 2019 | Satisfied | ||
Brief description No specific land, ship, aircraft or intellectual property has been charged. For full details of the charge, please refer to the charging document directly. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 30, 2019 Delivered On Oct 08, 2019 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 21, 2019 Delivered On Aug 22, 2019 | Satisfied | ||
Brief description Basildon lodge, gardiners close, basildon, SS14 san as registered at land registry with title number EX600863 and dunroamin, gardiners close, basildon, SS14 saw as registered at land registry with title number EX930296 and the land and buildings on the south side of gardiners close, basildon as registered at the land registry with tile number EX741674. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 31, 2019 Delivered On Aug 15, 2019 | Satisfied | ||
Brief description Masonic hall, thames street, staines-upon-thames TW18 4PH registered at hmlr under title number SY736392. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 28, 2019 Delivered On Jul 16, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 28, 2019 Delivered On Jul 16, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 17, 2019 Delivered On May 20, 2019 | Satisfied | ||
Brief description Land known as former wessex hotel, 11-13 west cliff road, westbourne, bournemouth, BH2 5EU registered at the land registry with title number DT139652. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 26, 2019 Delivered On Apr 01, 2019 | Outstanding | ||
Brief description Not applicable. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 26, 2019 Delivered On Mar 29, 2019 | Satisfied | ||
Brief description The property known as exclusive house, oldfield road, maidenhead, SL6 1TA registered at the land registry with title number BK164667. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 28, 2019 Delivered On Mar 06, 2019 | Satisfied | ||
Brief description Land at springfield road, chesham and land and buildings at springfield road, chesham as registered at the land registry with title absolute under title numbers BM281368 and BM194411. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 28, 2019 Delivered On Mar 05, 2019 | Satisfied | ||
Brief description Burleighfield house (formerly mayflower house), london road, loudwater, high wycombe HP10 9RF registered at the land registry with title absolute under title number BM214435. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 21, 2019 Delivered On Mar 13, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 18, 2019 Delivered On Mar 05, 2019 | Satisfied | ||
Brief description Basildon lodge, gardiners close, basildon SS14 3AW registered at the land registry with title absolute under title number EX600863;. Dunroamin, gardiners close, basildon SS14 3AW, registered at the land registry with title absolute under title number EX930296;. Land on the south side of gardiners close, basildon, registered at the land registry with title absolute under title number EX741674. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 28, 2019 Delivered On Feb 06, 2019 | Satisfied | ||
Brief description All that freehold land and buildings known as 30-33 sherborne street, birmingham B16 8DE as the same is registered at h m land registry with title absolute under title number WM280386. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 02, 2018 Delivered On Nov 16, 2018 | Satisfied | ||
Brief description The freehold property being the pheasant, plantation road, amersham, buckinghamshire HP6 6HL, registered under title number BM257463. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 02, 2018 Delivered On Nov 16, 2018 | Satisfied | ||
Brief description The freehold property being 16 chessmount rise, chesham, buckinghamshire HP5 1RB as registered under land registry title number BM330833. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does INLAND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0